London
NW8 9UJ
Secretary Name | Mr John Lewis Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Norfolk Cottages Ayot St Lawrence Welwyn Hertfordshire AL6 9DA |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Secretarial Asst. |
Country of Residence | England |
Correspondence Address | 20 Lambourne Gardens Chingford London E4 7SG |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrington Chase 54 Winnington Road London N2 0TY |
Secretary Name | Mark Stephen Fenchelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Director Name | Martin George Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 1999) |
Role | Financial Director |
Correspondence Address | 1-2 The Terrace Stoke Road Lower Layham Ipswich Suffolk IP7 5RB |
Secretary Name | Hannah Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2000) |
Role | Solicitor |
Correspondence Address | Flat 25 Nightingale Court Tollington Park London N4 3PW |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2000) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Registered Address | C/O Weston Kay 73-75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
19 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 4 broadgate london EC2M 2DA (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
3 July 2002 | Particulars of mortgage/charge (9 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
28 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: heron house 19 marylebone road london NW1 5JL (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Memorandum and Articles of Association (11 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Resolutions
|
8 December 1999 | Company name changed heron grosvenor crescent LIMITED\certificate issued on 09/12/99 (2 pages) |
17 August 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members (14 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 April 1999 | Resolutions
|
17 March 1999 | Particulars of mortgage/charge (12 pages) |
8 December 1998 | Resolutions
|
15 October 1998 | Particulars of mortgage/charge (12 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (10 pages) |
11 September 1998 | Company name changed heron tri centre two LIMITED\certificate issued on 11/09/98 (2 pages) |
28 July 1998 | Return made up to 24/07/98; full list of members (12 pages) |
3 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
12 August 1997 | New director appointed (4 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: c/o acre house 11-15 william road london NW1 3ER (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (4 pages) |
24 July 1997 | Incorporation (16 pages) |